Perkins Engines Group Limited

  • Active
  • Incorporated on 26 Aug 1963

Reg Address: Eastfield, Frank Perkins Way, Peterborough PE1 5FQ

Previous Names:
Massey-Ferguson-Perkins Limited - 26 Aug 1963

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Perkins Engines Group Limited" is a ltd and located in Eastfield, Frank Perkins Way, Peterborough PE1 5FQ. Perkins Engines Group Limited is currently in active status and it was incorporated on 26 Aug 1963 (61 years 30 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Perkins Engines Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Brid Mcginley Director 14 Jun 2023 Irish Active
2 Natalia Moreno Prieto Secretary 15 Jan 2023 - Active
3 Tom Dickson Secretary 27 Apr 2022 - Active
4 Kelly Anne Leman Zaduck Director 31 Jan 2021 British Active
5 Kelly Anne Leman Zaduck Director 31 Jan 2021 British Resigned
15 Jun 2023
6 Jonathan Robert Horn Director 1 Aug 2020 British Active
7 Manohar Singh Wahiwala Secretary 22 May 2020 - Active
8 Manohar Singh Wahiwala Secretary 22 May 2020 - Resigned
27 Apr 2022
9 David John Goldspink Director 15 Aug 2018 British Active
10 Paul David Thompson Director 15 Aug 2018 American Resigned
1 Aug 2020
11 Johanna Elizabeth Deason Secretary 1 Apr 2018 - Resigned
29 Aug 2019
12 Vanessa White Director 1 Aug 2015 - Resigned
15 Aug 2018
13 Mark Ray Stratton Director 1 Oct 2014 American Resigned
15 Aug 2018
14 Paul Edward Wroblewski Director 1 Oct 2013 American Resigned
1 Oct 2014
15 Nigel John Burroughs Director 1 Oct 2013 British Resigned
31 Jan 2021
16 Tana Leigh Utley Director 15 Mar 2013 American Resigned
1 Oct 2013
17 Kyle Joseph Epley Director 23 Dec 2010 American Resigned
1 Aug 2015
18 Gwenne Anne Henricks Director 1 Jan 2009 American Resigned
15 Mar 2013
19 Hansjorg Adrian Haefeli Director 30 Jan 2004 British Resigned
31 Dec 2008
20 Adrian Robert Heath Director 31 May 2002 British Resigned
12 Aug 2011
21 Hansjorg Adrian Haefeli Director 14 Mar 2001 Swiss Resigned
31 May 2002
22 Janette Margaret Nicholls Secretary 12 Mar 2001 British Resigned
30 Jan 2018
23 Michael John Baunton Director 2 Oct 1995 British Resigned
30 Jan 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Perkins Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Perkins Engines Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 1 Sep 2023 Download PDF
2 Incorporation - Memorandum Articles 8 Jul 2023 Download PDF
3 Resolution 7 Jul 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 19 Jun 2023 Download PDF
5 Officers - Appoint Person Director Company With Name Date 19 Jun 2023 Download PDF
6 Officers - Appoint Person Secretary Company With Name Date 16 Jan 2023 Download PDF
2 Pages
7 Confirmation Statement - No Updates 18 Oct 2022 Download PDF
8 Accounts - Dormant 29 Sep 2022 Download PDF
9 Officers - Appoint Person Director Company With Name Date 10 Feb 2021 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 10 Feb 2021 Download PDF
1 Pages
11 Confirmation Statement - No Updates 23 Oct 2020 Download PDF
3 Pages
12 Accounts - Dormant 22 Sep 2020 Download PDF
5 Pages
13 Officers - Appoint Person Director Company With Name Date 13 Aug 2020 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 11 Aug 2020 Download PDF
1 Pages
15 Officers - Appoint Person Secretary Company With Name Date 22 May 2020 Download PDF
2 Pages
16 Confirmation Statement - No Updates 28 Oct 2019 Download PDF
3 Pages
17 Accounts - Dormant 4 Oct 2019 Download PDF
9 Pages
18 Officers - Termination Secretary Company With Name Termination Date 17 Sep 2019 Download PDF
1 Pages
19 Confirmation Statement - No Updates 5 Nov 2018 Download PDF
3 Pages
20 Accounts - Dormant 29 Aug 2018 Download PDF
9 Pages
21 Officers - Termination Director Company With Name Termination Date 17 Aug 2018 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 17 Aug 2018 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 17 Aug 2018 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 17 Aug 2018 Download PDF
2 Pages
25 Officers - Appoint Person Secretary Company With Name Date 24 Jul 2018 Download PDF
2 Pages
26 Officers - Termination Secretary Company With Name Termination Date 22 Mar 2018 Download PDF
1 Pages
27 Confirmation Statement - No Updates 18 Oct 2017 Download PDF
3 Pages
28 Accounts - Dormant 28 Jun 2017 Download PDF
8 Pages
29 Confirmation Statement - Updates 17 Oct 2016 Download PDF
5 Pages
30 Accounts - Dormant 13 Sep 2016 Download PDF
8 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2015 Download PDF
4 Pages
32 Accounts - Full 4 Oct 2015 Download PDF
11 Pages
33 Officers - Termination Director Company With Name Termination Date 21 Aug 2015 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 21 Aug 2015 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2014 Download PDF
4 Pages
36 Officers - Termination Director Company With Name Termination Date 21 Oct 2014 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 21 Oct 2014 Download PDF
2 Pages
38 Accounts - Dormant 16 Aug 2014 Download PDF
8 Pages
39 Officers - Termination Director Company With Name 6 Nov 2013 Download PDF
1 Pages
40 Officers - Termination Director Company With Name 6 Nov 2013 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2013 Download PDF
4 Pages
42 Officers - Appoint Person Director Company With Name 15 Oct 2013 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name 15 Oct 2013 Download PDF
2 Pages
44 Accounts - Dormant 17 Sep 2013 Download PDF
7 Pages
45 Officers - Termination Director Company With Name 4 Apr 2013 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name 4 Apr 2013 Download PDF
2 Pages
47 Address - Change Registered Office Company With Date Old 11 Mar 2013 Download PDF
1 Pages
48 Address - Change Registered Office Company With Date Old 4 Feb 2013 Download PDF
1 Pages
49 Officers - Change Person Secretary Company With Change Date 26 Oct 2012 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2012 Download PDF
4 Pages
51 Accounts - Dormant 11 Jun 2012 Download PDF
7 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2011 Download PDF
4 Pages
53 Officers - Termination Director Company With Name 19 Aug 2011 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name 24 Feb 2011 Download PDF
2 Pages
55 Accounts - Dormant 11 Feb 2011 Download PDF
7 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 21 Oct 2010 Download PDF
4 Pages
57 Accounts - Total Exemption Full 19 Apr 2010 Download PDF
7 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 5 Nov 2009 Download PDF
5 Pages
59 Officers - Change Person Director Company With Change Date 4 Nov 2009 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 4 Nov 2009 Download PDF
2 Pages
61 Accounts - Dormant 7 Feb 2009 Download PDF
7 Pages
62 Officers - Legacy 19 Jan 2009 Download PDF
1 Pages
63 Officers - Legacy 19 Jan 2009 Download PDF
1 Pages
64 Annual Return - Legacy 23 Oct 2008 Download PDF
4 Pages
65 Accounts - Dormant 23 Oct 2008 Download PDF
7 Pages
66 Accounts - Dormant 2 Nov 2007 Download PDF
7 Pages
67 Annual Return - Legacy 18 Oct 2007 Download PDF
2 Pages
68 Annual Return - Legacy 17 Nov 2006 Download PDF
2 Pages
69 Accounts - Dormant 2 Nov 2006 Download PDF
7 Pages
70 Annual Return - Legacy 8 Nov 2005 Download PDF
2 Pages
71 Accounts - Dormant 26 May 2005 Download PDF
8 Pages
72 Annual Return - Legacy 25 Oct 2004 Download PDF
7 Pages
73 Accounts - Total Exemption Full 28 Apr 2004 Download PDF
7 Pages
74 Officers - Legacy 26 Feb 2004 Download PDF
1 Pages
75 Officers - Legacy 16 Feb 2004 Download PDF
2 Pages
76 Annual Return - Legacy 20 Nov 2003 Download PDF
7 Pages
77 Auditors - Resignation Company 13 May 2003 Download PDF
1 Pages
78 Accounts - Dormant 11 Apr 2003 Download PDF
7 Pages
79 Annual Return - Legacy 20 Nov 2002 Download PDF
7 Pages
80 Accounts - Full 10 Sep 2002 Download PDF
11 Pages
81 Officers - Legacy 21 Jun 2002 Download PDF
1 Pages
82 Officers - Legacy 21 Jun 2002 Download PDF
1 Pages
83 Annual Return - Legacy 9 Nov 2001 Download PDF
6 Pages
84 Accounts - Full 3 Nov 2001 Download PDF
11 Pages
85 Officers - Legacy 23 Mar 2001 Download PDF
2 Pages
86 Officers - Legacy 23 Mar 2001 Download PDF
2 Pages
87 Officers - Legacy 23 Mar 2001 Download PDF
1 Pages
88 Officers - Legacy 23 Mar 2001 Download PDF
1 Pages
89 Annual Return - Legacy 30 Nov 2000 Download PDF
6 Pages
90 Accounts - Full 2 Nov 2000 Download PDF
10 Pages
91 Accounts - Full 24 Nov 1999 Download PDF
10 Pages
92 Accounts - Legacy 16 Nov 1999 Download PDF
1 Pages
93 Annual Return - Legacy 12 Nov 1999 Download PDF
6 Pages
94 Accounts - Full 1 Dec 1998 Download PDF
9 Pages
95 Accounts - Legacy 20 Nov 1998 Download PDF
2 Pages
96 Annual Return - Legacy 10 Nov 1998 Download PDF
4 Pages
97 Officers - Legacy 23 Mar 1998 Download PDF
1 Pages
98 Officers - Legacy 23 Mar 1998 Download PDF
1 Pages
99 Officers - Legacy 23 Mar 1998 Download PDF
1 Pages
100 Mortgage - Legacy 27 Feb 1998 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Caterpillar Uk Employee Trust Limited
Mutual People: Jonathan Robert Horn , Kelly Anne Leman Zaduck
Active
2 Caterpillar Uk Engines Company Limited
Mutual People: Jonathan Robert Horn , Kelly Anne Leman Zaduck , David John Goldspink
Active
3 Perkins Small Engines Limited
Mutual People: Jonathan Robert Horn , David John Goldspink
Active
4 Perkins Group Limited
Mutual People: Jonathan Robert Horn , Kelly Anne Leman Zaduck , David John Goldspink
Active
5 Perkins Limited
Mutual People: Jonathan Robert Horn , Kelly Anne Leman Zaduck , David John Goldspink
Active
6 F. Perkins Limited
Mutual People: Jonathan Robert Horn , Kelly Anne Leman Zaduck , David John Goldspink
Active
7 Perkins Engines Company Limited
Mutual People: Jonathan Robert Horn , Kelly Anne Leman Zaduck , David John Goldspink
Active
8 Caterpillar Overseas Limited
Mutual People: Jonathan Robert Horn , Kelly Anne Leman Zaduck
Active
9 Fg Wilson (Engineering) Limited
Mutual People: Jonathan Robert Horn , Kelly Anne Leman Zaduck
Active
10 Perkins Holdings Limited
Mutual People: Jonathan Robert Horn , Kelly Anne Leman Zaduck , David John Goldspink
Active
11 Caterpillar Marine Power Uk Limited
Mutual People: Kelly Anne Leman Zaduck
Active
12 Caterpillar Commercial Northern Europe Limited
Mutual People: Kelly Anne Leman Zaduck
Active
13 Caterpillar Uk Holdings Limited
Mutual People: Kelly Anne Leman Zaduck
Active
14 Progress Rail Leasing Uk Limited
Mutual People: Kelly Anne Leman Zaduck
Active
15 Caterpillar (U.K.) Limited
Mutual People: Kelly Anne Leman Zaduck
Active
16 Caterpillar Uk Group Limited
Mutual People: Kelly Anne Leman Zaduck
Active
17 Bucyrus Uk Limited
Mutual People: Kelly Anne Leman Zaduck
Liquidation
18 Caterpillar Tunnelling Europe Limited
Mutual People: Kelly Anne Leman Zaduck
Active
19 Bucyrus Europe Holdings Limited
Mutual People: Kelly Anne Leman Zaduck
Liquidation
20 Hbt Engineering Services Limited
Mutual People: Kelly Anne Leman Zaduck
Active
21 Caterpillar Investments
Mutual People: Kelly Anne Leman Zaduck
dissolved
22 Electro-Motive Diesel Limited
Mutual People: Kelly Anne Leman Zaduck
Active
23 Progress Rail Services Uk Limited
Mutual People: Kelly Anne Leman Zaduck
Active
24 Turner Powertrain Systems Limited
Mutual People: Kelly Anne Leman Zaduck
Active
25 Caterpillar Impact Products Limited
Mutual People: Kelly Anne Leman Zaduck
dissolved
26 Caterpillar Logistics (Uk) Limited
Mutual People: Kelly Anne Leman Zaduck
Active
27 Caterpillar Shrewsbury Limited
Mutual People: Kelly Anne Leman Zaduck
Active
28 Caterpillar Skinningrove Limited
Mutual People: Kelly Anne Leman Zaduck
Active